THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED
Overview
| Company Name | THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05657351 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2095 LIMITED | Dec 19, 2005 | Dec 19, 2005 |
What are the latest accounts for THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Aug 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher John Blundell as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Louis Javier Falero as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Terence Ryan as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher John Blundell as a director on Nov 26, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||||||
Termination of appointment of Ian Richard Gethin as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Terence Ryan as a director on Sep 11, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPC MANAGEMENT LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | 74151170006 | |||||||
| BROWN, Gary Nelson Robert Honeyman | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 138887400003 | |||||
| FALERO, Louis Javier | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | England | British | 301858300001 | |||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | 75380960003 | |||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | English | 90700330002 | |||||
| BLUNDELL, Christopher John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 126524790002 | |||||
| BLUNDELL, Christopher John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 126524790002 | |||||
| CLEAR, Kim Michele | Director | 34 Chalkdown LU2 7FH Luton Bedfordshire | United Kingdom | British | 90828960002 | |||||
| DANE, Aart | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | Dutch | 189113020001 | |||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||
| GETHIN, Ian Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | United Kingdom | British | 91224510003 | |||||
| KERSHAW, Andrew Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 188971580001 | |||||
| RYAN, Terence | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 134839730001 | |||||
| WICKERSON, John, Sir | Director | Friends Road Croydon CR0 1ED London 45 United Kingdom | United Kingdom | British | 35998160002 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Hospital Company (Swindon & Marlborough) Holdings Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Hospital Company (Swindon & Marlborough) Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0